This company is commonly known as Horticultural And General Standard Manufacturing Company Limited(the). The company was founded 111 years ago and was given the registration number 00127688. The firm's registered office is in DERBY. You can find them at Bezant House Bradgate Park View, Chellaston, Derby, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HORTICULTURAL AND GENERAL STANDARD MANUFACTURING COMPANY LIMITED(THE) |
---|---|---|
Company Number | : | 00127688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1913 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bezant House Bradgate Park View, Chellaston, Derby, DE73 5UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Queen Street, Ilkeston, England, DE7 5GT | Secretary | - | Active |
16, Queen Street, Ilkeston, England, DE7 5GT | Director | - | Active |
16, Queen Street, Ilkeston, England, DE7 5GT | Director | 20 November 2019 | Active |
16, Queen Street, Ilkeston, England, DE7 5GT | Director | 20 November 2019 | Active |
174 Broadway, Derby, DE22 1BP | Director | 09 December 2003 | Active |
16, Chester Road, Little Sutton, Ellesmere Port, United Kingdom, CH66 3SR | Director | - | Active |
Mrs Katie Owen | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Queen Street, Ilkeston, England, DE7 5GT |
Nature of control | : |
|
Leonard Peter Harvey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Queen Street, Ilkeston, England, DE7 5GT |
Nature of control | : |
|
Mr Guy Anthony Penhale Lillie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Queen Street, Ilkeston, England, DE7 5GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Capital | Capital allotment shares. | Download |
2024-01-02 | Officers | Change person secretary company with change date. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-21 | Accounts | Change account reference date company previous extended. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-12-08 | Officers | Change person director company with change date. | Download |
2020-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.